Company NameStorefast Limited
DirectorsJohn Kirby and Sharon Claretta Angela Kirby
Company StatusActive
Company Number02182787
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Kirby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCold Storage
Country of ResidenceEngland
Correspondence AddressOrchard House Courtyard V
Springhead Enterprise Park
Norhtfleet
Kent
DA11 8HN
Director NameMrs Sharon Claretta Angela Kirby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCold Storage
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Courtyard V
Springhead Enterprise Park
Norhtfleet
Kent
DA11 8HN
Secretary NameMrs Sharon Claretta Angela Kirby
NationalityBritish
StatusCurrent
Appointed20 August 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Courtyard V
Springhead Enterprise Park
Norhtfleet
Kent
DA11 8HN
Director NameMrs Yvonne Suzette Maria Hawkins Houiller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 December 2001)
RoleCold Storage
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Fawkham Valley Road
Fawkham
Kent
DA3 7BJ

Contact

Websitewww.storefast.co.uk
Email address[email protected]
Telephone01474 543010
Telephone regionGravesend

Location

Registered AddressOrchard House Courtyard V
Springhead Enterprise Park
Norhtfleet
Kent
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,122,805
Cash£2,344
Current Liabilities£347,243

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

27 June 2016Delivered on: 2 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 5 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Orchard house & units 1,2,3 and 4 springhead road northfleet gravesend kent and north end park corner road betsham southfleet kent.
Outstanding
10 October 2007Delivered on: 12 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springhead orchard springhead enterprise park northfleet t/n K573880 K603310 and K758646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 October 2004Delivered on: 13 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north-west of park corner road, betsham, dartford, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2004Delivered on: 29 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 October 1997Delivered on: 3 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northend farm,betsham,dartford,kent part t/no.K769014.
Outstanding
19 May 1989Delivered on: 25 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor farm shellbank lane green street green dartford kent.
Outstanding
24 November 2003Delivered on: 25 November 2003
Satisfied on: 27 August 2009
Persons entitled: John Kirby and Sharon Claretta Angela Kirby

Classification: Legal charge
Secured details: £152,608.83 due or to become due from the company to the chargee.
Particulars: Apartment 211 rossetti place 2 lower byrom street manchester.
Fully Satisfied

Filing History

28 November 2023Registration of charge 021827870009, created on 23 November 2023 (34 pages)
24 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 August 2020Director's details changed for Mr John Kirby on 1 August 2020 (2 pages)
28 August 2020Director's details changed for Mrs Sharon Claretta Angela Kirby on 1 August 2020 (2 pages)
28 August 2020Secretary's details changed for Mrs Sharon Claretta Angela Kirby on 1 August 2020 (1 page)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 March 2018Change of share class name or designation (2 pages)
20 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
8 July 2016Satisfaction of charge 4 in full (1 page)
8 July 2016Satisfaction of charge 4 in full (1 page)
7 July 2016Satisfaction of charge 6 in full (2 pages)
7 July 2016Satisfaction of charge 6 in full (2 pages)
7 July 2016Satisfaction of charge 5 in full (2 pages)
7 July 2016Satisfaction of charge 5 in full (2 pages)
5 July 2016Registration of charge 021827870007, created on 27 June 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
5 July 2016Registration of charge 021827870007, created on 27 June 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
2 July 2016Registration of charge 021827870008, created on 27 June 2016 (43 pages)
2 July 2016Registration of charge 021827870008, created on 27 June 2016 (43 pages)
21 June 2016Satisfaction of charge 1 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 1 in full (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 November 2012Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 22 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
11 October 2012Particulars of variation of rights attached to shares (2 pages)
11 October 2012Particulars of variation of rights attached to shares (2 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
8 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
(4 pages)
17 May 2012Section 519 (1 page)
17 May 2012Section 519 (1 page)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 August 2009Return made up to 20/08/09; full list of members (4 pages)
27 August 2009Return made up to 20/08/09; full list of members (4 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Return made up to 20/08/07; full list of members (2 pages)
4 October 2007Return made up to 20/08/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2005Return made up to 20/08/05; full list of members (7 pages)
25 August 2005Return made up to 20/08/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004Return made up to 20/08/04; full list of members (7 pages)
13 September 2004Return made up to 20/08/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 September 2002Return made up to 20/08/02; full list of members (7 pages)
10 September 2002Return made up to 20/08/02; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 October 2001Return made up to 20/08/01; full list of members (8 pages)
11 October 2001Return made up to 20/08/01; full list of members (8 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 20/08/00; full list of members (7 pages)
21 September 2000Return made up to 20/08/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 1999Return made up to 20/08/99; no change of members (4 pages)
23 August 1999Return made up to 20/08/99; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
6 October 1997Return made up to 20/08/97; no change of members (4 pages)
6 October 1997Return made up to 20/08/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Return made up to 20/08/96; no change of members (4 pages)
29 August 1996Return made up to 20/08/96; no change of members (4 pages)
21 November 1995Accounts made up to 31 March 1995 (7 pages)
21 November 1995Accounts made up to 31 March 1995 (7 pages)
31 August 1995Return made up to 20/08/95; full list of members (6 pages)
31 August 1995Return made up to 20/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 September 1990Director resigned;new director appointed (2 pages)
27 September 1990Director resigned;new director appointed (2 pages)
10 February 1988Company name changed astastock LIMITED\certificate issued on 11/02/88 (2 pages)
10 February 1988Company name changed astastock LIMITED\certificate issued on 11/02/88 (2 pages)
23 October 1987Incorporation (15 pages)
23 October 1987Incorporation (15 pages)